Advanced company searchLink opens in new window

LION HOUSE ANTIQUE COPIES LIMITED

Company number 03625872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
12 Oct 2017 PSC01 Notification of Hilary Croot as a person with significant control on 6 April 2016
24 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
23 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 3
22 Nov 2014 AD01 Registered office address changed from Lion House Antique Copies High Street Moreton in Marsh Glos GL56 0LH to Trelawne Souldern Bicester Oxfordshire OX27 7JD on 22 November 2014
31 May 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
06 Nov 2013 CH01 Director's details changed for Robert James Croot on 4 June 2013
06 Nov 2013 CH01 Director's details changed for Hilary Croot on 4 June 2013
06 Nov 2013 CH03 Secretary's details changed for Hilary Croot on 4 June 2013
30 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Hilary Croot on 29 October 2012
30 Oct 2012 CH01 Director's details changed for Robert James Croot on 29 October 2012
30 Oct 2012 CH03 Secretary's details changed for Hilary Croot on 29 October 2012
23 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
31 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
18 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010